Company NameChina Spirit UK Cic
Company StatusActive
Company Number07991560
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 March 2012(12 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMrs Gyongyver Liu
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address31 Twickenham Drive
Wirral
Merseyside
CH46 1RJ
Wales
Director NameMr Xingbo Liu
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address150 Birkenhead Road
Wallasey
Merseyside
CH44 7JN
Wales
Secretary NameMiss Ilona Felegyi
StatusCurrent
Appointed01 October 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address150 Birkenhead Road
Wallasey
Wirral
CH44 7JN
Wales
Director NameMr Attila Karasz
Date of BirthApril 1986 (Born 38 years ago)
NationalityHungarian
StatusCurrent
Appointed18 December 2023(11 years, 9 months after company formation)
Appointment Duration4 months
RoleStudent
Country of ResidenceHungary
Correspondence Address150 Birkenhead Road
Wallasey
Wirral
CH44 7JN
Wales
Director NameDr Eldon Edward Worrall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Adelaide Street
Wallasey
Merseyside
CH44 4EB
Wales
Secretary NameGyongyver Liu
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address21 Adelaide Street
Wallasey
Merseyside
CH44 4EB
Wales
Director NameMr Jonathan Keith Hogg
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2017)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address56 St. Georges Park
Wallasey
Merseyside
CH45 9LW
Wales
Director NameMrs Anna Theresa Soumah
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Greenheys Road
Wallasey
Merseyside
CH44 5UP
Wales
Director NameMs Nicke Kay Wilson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 2017)
RoleReserach & Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Borough Road East
Wallasey
Merseyside
CH44 6LZ
Wales
Secretary NameMrs Anna Theresa Soumah
StatusResigned
Appointed01 August 2014(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2017)
RoleCompany Director
Correspondence Address24 Greenheys Road
Wallasey
Merseyside
CH44 5UP
Wales
Director NameMs Diane Margaret Johnson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 2017)
RoleEnvironmental Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressCrosstrees 13 Lang Lane
Wirral
Merseyside
CH48 5BW
Wales
Director NameMr Karl Johnson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 2017)
RoleMaintenance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCrosstrees, 13 Lang Lane
Wirral
Merseyside
CH48 5BW
Wales
Director NameMrs Gillian Ann Bannister
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address58a Prenton Dell Road
Prenton
Merseyside
CH43 3BY
Wales

Contact

Websitewww.taichispirit.co.uk
Telephone07 503088886
Telephone regionMobile

Location

Registered Address150 Birkenhead Road
Wallasey
Wirral
CH44 7JN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,822
Cash£189
Current Liabilities£10,594

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

18 January 2021Micro company accounts made up to 31 March 2019 (5 pages)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
7 April 2020Compulsory strike-off action has been discontinued (1 page)
6 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
17 September 2019Notification of Ilona Felegyi as a person with significant control on 1 January 2018 (2 pages)
27 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
5 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
2 October 2017Termination of appointment of Anna Theresa Soumah as a secretary on 1 October 2017 (1 page)
2 October 2017Termination of appointment of Eldon Edward Worrall as a director on 1 October 2017 (1 page)
2 October 2017Termination of appointment of Anna Theresa Soumah as a director on 1 October 2017 (1 page)
2 October 2017Termination of appointment of Anna Theresa Soumah as a secretary on 1 October 2017 (1 page)
2 October 2017Appointment of Miss Ilona Felegyi as a secretary on 1 October 2017 (2 pages)
2 October 2017Termination of appointment of Anna Theresa Soumah as a director on 1 October 2017 (1 page)
2 October 2017Appointment of Miss Ilona Felegyi as a secretary on 1 October 2017 (2 pages)
2 October 2017Termination of appointment of Eldon Edward Worrall as a director on 1 October 2017 (1 page)
2 October 2017Termination of appointment of Jonathan Keith Hogg as a director on 1 October 2017 (1 page)
2 October 2017Termination of appointment of Jonathan Keith Hogg as a director on 1 October 2017 (1 page)
28 April 2017Termination of appointment of Gillian Ann Bannister as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Nicke Kay Wilson as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Diane Margaret Johnson as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Gillian Ann Bannister as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Karl Johnson as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Diane Margaret Johnson as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Nicke Kay Wilson as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Karl Johnson as a director on 28 April 2017 (1 page)
31 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 May 2016Annual return made up to 15 March 2016 no member list (11 pages)
12 May 2016Annual return made up to 15 March 2016 no member list (11 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 15 March 2015 no member list (11 pages)
16 March 2015Annual return made up to 15 March 2015 no member list (11 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 September 2014Appointment of Mrs Anna Theresa Soumah as a secretary on 1 August 2014 (2 pages)
18 September 2014Appointment of Mrs Anna Theresa Soumah as a secretary on 1 August 2014 (2 pages)
18 September 2014Appointment of Mrs Anna Theresa Soumah as a secretary on 1 August 2014 (2 pages)
3 September 2014Termination of appointment of Gyongyver Liu as a secretary on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Gyongyver Liu as a secretary on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Gyongyver Liu as a secretary on 3 September 2014 (1 page)
2 September 2014Appointment of Mrs Gillian Ann Bannister as a director on 2 September 2014 (2 pages)
2 September 2014Appointment of Mrs Gillian Ann Bannister as a director on 2 September 2014 (2 pages)
2 September 2014Appointment of Mrs Gillian Ann Bannister as a director on 2 September 2014 (2 pages)
15 August 2014Appointment of Mr Karl Johnson as a director on 15 August 2014 (2 pages)
15 August 2014Appointment of Ms Diane Margaret Johnson as a director on 15 August 2014 (2 pages)
15 August 2014Appointment of Mr Karl Johnson as a director on 15 August 2014 (2 pages)
15 August 2014Appointment of Ms Diane Margaret Johnson as a director on 15 August 2014 (2 pages)
25 July 2014Appointment of Ms Nicke Kay Wilson as a director on 24 July 2014 (2 pages)
25 July 2014Appointment of Ms Nicke Kay Wilson as a director on 24 July 2014 (2 pages)
19 May 2014Registered office address changed from C/O Gyongyver Liu (Chinaspirituk) 150 Birkenhead Road Wallasey Merseyside CH44 7JN United Kingdom on 19 May 2014 (1 page)
19 May 2014Annual return made up to 15 March 2014 no member list (6 pages)
19 May 2014Registered office address changed from C/O Gyongyver Liu (Chinaspirituk) 150 Birkenhead Road Wallasey Merseyside CH44 7JN United Kingdom on 19 May 2014 (1 page)
19 May 2014Annual return made up to 15 March 2014 no member list (6 pages)
6 May 2014Appointment of Mrs Anna Theresa Soumah as a director (2 pages)
6 May 2014Appointment of Mrs Anna Theresa Soumah as a director (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 November 2013Appointment of Mr Jonathan Keith Hogg as a director (2 pages)
27 November 2013Appointment of Mr Jonathan Keith Hogg as a director (2 pages)
4 June 2013Annual return made up to 15 March 2013 no member list (5 pages)
4 June 2013Annual return made up to 15 March 2013 no member list (5 pages)
14 June 2012Registered office address changed from 21 Adelaide Street Wallasey Merseyside CH44 4EB on 14 June 2012 (1 page)
14 June 2012Registered office address changed from 21 Adelaide Street Wallasey Merseyside CH44 4EB on 14 June 2012 (1 page)
15 March 2012Incorporation of a Community Interest Company (42 pages)
15 March 2012Incorporation of a Community Interest Company (42 pages)